About

Registered Number: SC131381
Date of Incorporation: 22/04/1991 (34 years ago)
Company Status: Active
Registered Address: Samaritan House, 79 Coplaw Street, Glasgow, G42 7JG,

 

Govanhill Community Development Trust Ltd was established in 1991, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Crosbie, Anthony Thomas, Hardie, Joyce Elizabeth, Kintrea, Keith John, Macfarlane, Catherine Anne, Robertson, Barbara, Ur-rehman, Mujeeb, White, James, Doctor, Macdonald, Malcolm Alexander, Buchanan, Stewart, Carson, Mary, Coyne, David, Douglas, Alan Shaw, Elliott, Lorna, Ewing, Evelyn, Ewing, Lyn, Farrell, Robert, Fitzpatrick, Mark, Gillespie, Linda, Glass, Andrea Jane, Hakeem, Ghazala, Hardie, Austin, Higgins, Linda, Jesner, Jeffrey, Macdougall, Elizabeth, Marshall, Robert William, Mccormick, James, Mccready, Catherine, Mcewan, Janice, Mcready, Cathy, Miller, Karen, Milligan, Irene, Montgomery, Margaret, Montgomery, Margaret, Rooney, Harry, Scott, Ann Dalziel, Smith, Gina, Smith, Rowan, Somerville, Anne-marie, Yuill, Jessica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Anthony Thomas 02 May 2018 - 1
HARDIE, Joyce Elizabeth 07 February 2018 - 1
KINTREA, Keith John 10 September 2014 - 1
MACFARLANE, Catherine Anne 11 September 2013 - 1
ROBERTSON, Barbara 06 December 2017 - 1
UR-REHMAN, Mujeeb 18 September 2019 - 1
WHITE, James, Doctor 19 September 2018 - 1
BUCHANAN, Stewart 01 March 2000 29 September 2010 1
CARSON, Mary 07 February 2018 26 February 2020 1
COYNE, David 06 June 2000 01 November 2002 1
DOUGLAS, Alan Shaw 22 April 1991 24 March 1992 1
ELLIOTT, Lorna 29 May 1996 03 December 1997 1
EWING, Evelyn 12 September 2007 25 April 2018 1
EWING, Lyn 01 March 2000 29 September 2004 1
FARRELL, Robert 03 December 1997 01 October 1999 1
FITZPATRICK, Mark 09 September 2015 16 October 2017 1
GILLESPIE, Linda 20 June 2006 22 February 2017 1
GLASS, Andrea Jane 29 October 2003 24 June 2015 1
HAKEEM, Ghazala 12 September 2007 10 September 2008 1
HARDIE, Austin 06 June 2000 31 October 2002 1
HIGGINS, Linda 05 February 2014 11 August 2015 1
JESNER, Jeffrey 06 June 2000 26 May 2004 1
MACDOUGALL, Elizabeth 29 January 2003 20 July 2006 1
MARSHALL, Robert William 03 June 2015 22 September 2017 1
MCCORMICK, James 07 October 2009 14 September 2011 1
MCCREADY, Catherine 13 September 2006 12 September 2007 1
MCEWAN, Janice 13 September 2006 12 September 2007 1
MCREADY, Cathy 25 June 1992 01 October 1999 1
MILLER, Karen 11 September 2013 09 December 2013 1
MILLIGAN, Irene 03 December 1997 05 February 2003 1
MONTGOMERY, Margaret 01 March 2000 11 October 2013 1
MONTGOMERY, Margaret 22 April 1991 03 December 1997 1
ROONEY, Harry 10 September 2008 06 September 2018 1
SCOTT, Ann Dalziel 22 April 1991 01 October 1999 1
SMITH, Gina 03 November 1999 04 October 2009 1
SMITH, Rowan 05 February 2014 18 November 2015 1
SOMERVILLE, Anne-Marie 29 May 1996 05 September 2002 1
YUILL, Jessica 23 January 2019 05 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Malcolm Alexander 22 April 1991 02 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 05 August 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 07 May 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AUD - Auditor's letter of resignation 08 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AD01 - Change of registered office address 20 May 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
RESOLUTIONS - N/A 16 December 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 09 January 1998
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 29 August 1994
363s - Annual Return 15 April 1994
410(Scot) - N/A 14 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 06 January 1993
288 - N/A 15 July 1992
363s - Annual Return 29 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1992
NEWINC - New incorporation documents 22 April 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 06 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.